Company NameDadix Limited
Company StatusDissolved
Company Number07619983
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 12 months ago)
Dissolution Date30 June 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Jonathan Reese Davies
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Cottages, Baldersby St James
Thirsk
North Yorkshire
YO7 4PU
Secretary NameMr James Montague Dixon
StatusClosed
Appointed08 July 2011(2 months after company formation)
Appointment Duration10 years, 12 months (closed 30 June 2022)
RoleCompany Director
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
Director NameMr James Montague Dixon
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneypot Cottage 23 Long Street, Topcliffe
Thirsk
North Yorkshire
YO7 3RL

Location

Registered AddressRedheugh House
Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Jonathan Reese Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£111,664
Cash£3,604
Current Liabilities£293,233

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 August 2011Delivered on: 23 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 June 2022Final Gazette dissolved following liquidation (1 page)
30 March 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
26 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-20
(1 page)
18 December 2020Liquidators' statement of receipts and payments to 19 November 2020 (20 pages)
13 December 2019Liquidators' statement of receipts and payments to 19 November 2019 (20 pages)
29 January 2019Liquidators' statement of receipts and payments to 19 November 2018 (21 pages)
14 December 2017Registered office address changed from Suite 19 Evolution Business Centre 6 County Business Park Northallerton DL6 2NQ England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 14 December 2017 (2 pages)
7 December 2017Appointment of a voluntary liquidator (1 page)
7 December 2017Appointment of a voluntary liquidator (1 page)
7 December 2017Statement of affairs (8 pages)
7 December 2017Statement of affairs (8 pages)
30 August 2017Registered office address changed from Honeypot Cottage 23 Long Street Topcliffe Thirsk North Yorkshire YO7 3RL to Suite 19 Evolution Business Centre 6 County Business Park Northallerton DL6 2NQ on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Honeypot Cottage 23 Long Street Topcliffe Thirsk North Yorkshire YO7 3RL to Suite 19 Evolution Business Centre 6 County Business Park Northallerton DL6 2NQ on 30 August 2017 (1 page)
15 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
(3 pages)
7 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
(3 pages)
7 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Registered office address changed from Honeypot Cottage 23 Long Street Topcliffe Thirsk North Yorkshire YO7 3AL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Honeypot Cottage 23 Long Street Topcliffe Thirsk North Yorkshire YO7 3AL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Honeypot Cottage 23 Long Street Topcliffe Thirsk North Yorkshire YO7 3AL United Kingdom on 9 July 2012 (1 page)
19 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
19 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
19 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2011Termination of appointment of James Dixon as a director (1 page)
8 July 2011Appointment of Mr James Montague Dixon as a secretary (1 page)
8 July 2011Appointment of Mr James Montague Dixon as a secretary (1 page)
8 July 2011Termination of appointment of James Dixon as a director (1 page)
21 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
21 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)